Search icon

CLASSIC HOME REALTY OF NY LTD.

Company Details

Name: CLASSIC HOME REALTY OF NY LTD.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 16 Feb 2005 (20 years ago)
Entity Number: 3165144
ZIP code: 11204
County: Kings
Place of Formation: New York
Principal Address: 1978 84TH STREET, BROOKLYN, NY, United States, 11214
Address: 7204 20TH AVENUE, BROOKLYN, NY, United States, 11204

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
C/O M & P TAX SERVICE DOS Process Agent 7204 20TH AVENUE, BROOKLYN, NY, United States, 11204

Chief Executive Officer

Name Role Address
CHAT MUI CHAN Chief Executive Officer 1978 84TH STREET, BROOKLYN, NY, United States, 11214

History

Start date End date Type Value
2016-05-24 2017-02-01 Address 1978 84TH STREET, BROOKLYN, NY, 11214, USA (Type of address: Chief Executive Officer)
2016-05-24 2017-02-01 Address 1978 84TH STREET, BROOKLYN, NY, 11214, USA (Type of address: Principal Executive Office)
2011-02-24 2016-05-24 Address 8729 14TH AVENUE, BROOKLYN, NY, 11228, USA (Type of address: Chief Executive Officer)
2009-03-16 2011-02-24 Address 8729 14TH AVENUE, BROOKLYN, NY, 11228, USA (Type of address: Chief Executive Officer)
2009-03-16 2016-05-24 Address 8729 14TH AVENUE, BROOKLYN, NY, 11228, USA (Type of address: Principal Executive Office)

Filings

Filing Number Date Filed Type Effective Date
221128002572 2022-11-28 BIENNIAL STATEMENT 2021-02-01
170201007435 2017-02-01 BIENNIAL STATEMENT 2017-02-01
160524006395 2016-05-24 BIENNIAL STATEMENT 2015-02-01
130306002404 2013-03-06 BIENNIAL STATEMENT 2013-02-01
110224002299 2011-02-24 BIENNIAL STATEMENT 2011-02-01
090316002518 2009-03-16 BIENNIAL STATEMENT 2009-02-01
050216000492 2005-02-16 CERTIFICATE OF INCORPORATION 2005-02-16

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
2607857705 2020-05-01 0202 PPP 87 29 14TH AVE, BROOKLYN, NY, 11228
Loan Status Date 2022-05-19
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 8917
Loan Approval Amount (current) 8917
Undisbursed Amount 0
Franchise Name -
Lender Location ID 48270
Servicing Lender Name JPMorgan Chase Bank, National Association
Servicing Lender Address 1111 Polaris Pkwy, COLUMBUS, OH, 43240-2031
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address BROOKLYN, KINGS, NY, 11228-0001
Project Congressional District NY-11
Number of Employees 2
NAICS code 531210
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 194093
Originating Lender Name JPMorgan Chase Bank, National Association
Originating Lender Address CHICAGO, IL
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 9088.13
Forgiveness Paid Date 2022-04-07

Date of last update: 29 Mar 2025

Sources: New York Secretary of State